UKBizDB.co.uk

ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ann's Cottage Surf Shop (wadebridge) Limited. The company was founded 20 years ago and was given the registration number 04768926. The firm's registered office is in WADEBRIDGE. You can find them at Unit 4 Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, Cornwall. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ANN'S COTTAGE SURF SHOP (WADEBRIDGE) LIMITED
Company Number:04768926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit 4 Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, Cornwall, PL27 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, United Kingdom, PL27 6NU

Director06 May 2007Active
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, United Kingdom, PL27 6NU

Director06 May 2007Active
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, PL27 6NU

Director01 February 2018Active
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, United Kingdom, PL27 6NU

Director01 March 2022Active
Sanderling, Rock Road, St. Minver, Wadebridge, England, PL27 6PP

Director01 December 2012Active
Unit 4, Higher Pityme Farm, Pityme Business Centre St. Minver, Wadebridge, PL27 6NU

Director01 February 2018Active
Southwinds, Polzeath, Wadebridge, PL26 6QU

Secretary18 May 2003Active
South Winds, Polzeath Wadebridge, PL26 6QU

Secretary06 May 2007Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Secretary18 May 2003Active
Southwinds, Polzeath, Wadebridge, PL26 6QU

Director18 May 2003Active
Southwinds, Polzeath, Wadebridge, PL26 6QU

Director18 May 2003Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Nominee Director18 May 2003Active

People with Significant Control

Mrs Rebecca Cornelius
Notified on:24 October 2021
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Higher Pityme Farm, Wadebridge, United Kingdom, PL27 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emily Clare Doney
Notified on:24 October 2021
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Higher Pityme Farm, Wadebridge, United Kingdom, PL27 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Roden Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Higher Pityme Farm, Wadebridge, United Kingdom, PL27 6NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.